(PSC07) Cessation of a person with significant control August 22, 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 26, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 2, 2020
filed on: 2nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 27, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 27, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080960660002, created on February 8, 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
(CH01) On March 25, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from June 30, 2013 to September 30, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 21, 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(30 pages)
|